Inkersall
Chesterfield
Derbyshire
S43 3EB
Secretary Name | John Robert Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years (closed 05 March 2009) |
Role | Manager |
Correspondence Address | 4 Grove Gardens Brimington Chesterfield Derbyshire S43 1QS |
Director Name | John Robert Hill |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Grove Gardens Brimington Chesterfield Derbyshire S43 1QS |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Lee Matthew Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months (resigned 03 March 2003) |
Role | Manager |
Correspondence Address | 7b Beeley Close Inkersall Chesterfield Derbyshire S43 3EB |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | C/O Loukes & Co Cliffe House 2a Hutcliffe Wood Road Sheffield South Yorkshire S8 0EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£15,498 |
Cash | £1,655 |
Current Liabilities | £47,820 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2008 | Completion of winding up (1 page) |
6 December 2006 | Order of court to wind up (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 December 2005 | Return made up to 08/07/05; full list of members (6 pages) |
25 January 2005 | Return made up to 08/07/04; full list of members (6 pages) |
7 February 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
7 February 2004 | Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page) |
8 October 2003 | Return made up to 08/07/03; full list of members (6 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |